Company NameNick Cooper Limited
Company StatusDissolved
Company Number04748359
CategoryPrivate Limited Company
Incorporation Date29 April 2003(21 years ago)
Dissolution Date20 April 2010 (14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Lucinda Jane Mary Cooper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address21 Collingwood Avenue
London
N10 3EH
Director NameMr Nicholas William Cooper
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address21 Collingwood Avenue
London
N10 3EH
Secretary NameMr Nicholas William Cooper
NationalityBritish
StatusClosed
Appointed29 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address21 Collingwood Avenue
London
N10 3EH
Director NameLinda Kass
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleStatutory Clerk
Correspondence Address256 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DQ
Secretary NameA&H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£53,437
Current Liabilities£212,013

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
7 May 2009Return made up to 29/04/09; full list of members (3 pages)
7 May 2009Return made up to 29/04/09; full list of members (3 pages)
21 April 2009Director and secretary's change of particulars / nicolas cooper / 29/04/2003 (1 page)
21 April 2009Director and Secretary's Change of Particulars / nicolas cooper / 29/04/2003 / Forename was: nicolas, now: nicholas; HouseName/Number was: , now: 21; Street was: 21 collingwood avenue, now: collingwood avenue (1 page)
25 November 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 November 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 May 2008Return made up to 29/04/08; full list of members (3 pages)
20 May 2008Return made up to 29/04/08; full list of members (3 pages)
23 May 2007Return made up to 29/04/07; full list of members (2 pages)
23 May 2007Return made up to 29/04/07; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
2 May 2006Return made up to 29/04/06; full list of members (2 pages)
2 May 2006Return made up to 29/04/06; full list of members (2 pages)
6 June 2005Return made up to 29/04/05; full list of members (2 pages)
6 June 2005Return made up to 29/04/05; full list of members (2 pages)
17 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
13 August 2004Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
13 August 2004Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
12 May 2004Return made up to 29/04/04; full list of members (5 pages)
12 May 2004Return made up to 29/04/04; full list of members (5 pages)
22 May 2003Director resigned (1 page)
22 May 2003Secretary resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Secretary resigned (1 page)
22 May 2003New director appointed (2 pages)
22 May 2003New secretary appointed;new director appointed (2 pages)
22 May 2003New secretary appointed;new director appointed (2 pages)
22 May 2003New director appointed (2 pages)
29 April 2003Incorporation (14 pages)
29 April 2003Incorporation (14 pages)